Search icon

EZEC, INC.

Company Details

Entity Name: EZEC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Oct 2006 (18 years ago)
Date of dissolution: 28 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: P06000126955
FEI/EIN Number 260627209
Address: 9220 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
Mail Address: 9220 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
JEFFREY S. SCHELLING, P.A. Agent

Director

Name Role Address
MARTINEZ HENRY Director 7344 54TH AVENUE NORTH, SAINT PETERSBURG, FL, 33704

President

Name Role Address
MARTINEZ HENRY President 7344 54TH AVENUE NORTH, SAINT PETERSBURG, FL, 33704

Vice President

Name Role Address
DYSARD LELAND Vice President 3884 PROGRESS AVENUE STE 104, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 9220 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2011-04-30 9220 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001033680 TERMINATED 1000000393271 LEE 2012-11-21 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Voluntary Dissolution 2011-12-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-08-31
Domestic Profit 2006-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State